You are here: bizstats.co.uk > a-z index > F list > FF list

Fforest Timber Engineering Limited GORSEINON SWANSEA


Fforest Timber Engineering started in year 1993 as Private Limited Company with registration number 02861517. The Fforest Timber Engineering company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Gorseinon Swansea at Kestrel Way. Postal code: SA4 9WN.

At the moment there are 3 directors in the the firm, namely Reiland D., Angela W. and Ian D.. In addition one secretary - Angela W. - is with the company. As of 3 May 2024, there were 4 ex directors - Paul W., Richard T. and others listed below. There were no ex secretaries.

This company operates within the SA4 9WN postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0089948 . It is located at Kestrel Way, Garngoch Industrial Estate, Swansea with a total of 5 carsand 6 trailers.

Fforest Timber Engineering Limited Address / Contact

Office Address Kestrel Way
Office Address2 Garngoch Industrial Estate
Town Gorseinon Swansea
Post code SA4 9WN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02861517
Date of Incorporation Tue, 12th Oct 1993
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Reiland D.

Position: Director

Appointed: 01 October 2015

Angela W.

Position: Director

Appointed: 08 April 2002

Ian D.

Position: Director

Appointed: 12 October 1993

Angela W.

Position: Secretary

Appointed: 12 October 1993

Paul W.

Position: Director

Appointed: 01 October 2015

Resigned: 24 April 2019

Richard T.

Position: Director

Appointed: 08 April 2002

Resigned: 29 May 2020

Gareth W.

Position: Director

Appointed: 08 April 2002

Resigned: 30 September 2015

Mark H.

Position: Director

Appointed: 08 April 2002

Resigned: 12 March 2014

Combined Nominees Limited

Position: Nominee Director

Appointed: 12 October 1993

Resigned: 12 October 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1993

Resigned: 12 October 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 12 October 1993

Resigned: 12 October 1993

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we discovered, there is Reiland D. This PSC has significiant influence or control over this company,. Another one in the PSC register is Angela W. This PSC has significiant influence or control over the company,. Then there is Ian D., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Reiland D.

Notified on 1 November 2019
Nature of control: significiant influence or control

Angela W.

Notified on 1 November 2019
Nature of control: significiant influence or control

Ian D.

Notified on 1 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 185 5121 020 7731 012 639       
Balance Sheet
Cash Bank On Hand  79 522369 3337 74428 26722 646163 072274 171165 394
Current Assets1 751 6981 177 1311 002 2291 015 4031 244 2411 007 9031 409 4461 319 4342 002 7791 579 326
Debtors812 207604 227491 220344 855740 768564 370990 685504 829855 608864 315
Net Assets Liabilities   958 266801 544804 168792 382671 864435 208543 081
Other Debtors      341 293341 222374 178410 935
Property Plant Equipment  1 564 4831 475 2191 325 4701 218 6031 153 2791 448 473126 198141 734
Total Inventories  431 487301 215495 729415 266435 000651 533873 000549 617
Cash Bank In Hand47 90479 522       
Stocks Inventory939 487565 000431 487       
Tangible Fixed Assets1 518 1811 622 3321 564 483       
Reserves/Capital
Called Up Share Capital70 00070 00065 000       
Profit Loss Account Reserve498 855334 116325 982       
Shareholder Funds1 185 5121 020 7731 012 639       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 047 8441 163 0621 239 6571 263 3831 285 4411 345 2861 327 9171 250 315
Average Number Employees During Period     6167544446
Bank Borrowings      255 8051 188 340278 316173 075
Bank Borrowings Overdrafts      62 493134 108105 24198 773
Corporation Tax Payable        7 522 
Corporation Tax Recoverable      77 52836 74410 69664 308
Creditors   420 334298 620263 875239 0501 075 001276 520175 534
Deferred Tax Asset Debtors        20 30820 491
Fixed Assets1 572 1811 673 3321 625 4831 536 2191 376 4701 269 6031 204 2791 499 473177 198192 734
Future Minimum Lease Payments Under Non-cancellable Operating Leases     33 00033 000   
Increase From Depreciation Charge For Year Property Plant Equipment   115 218105 32178 05962 55859 84538 76843 480
Investments Fixed Assets54 00051 00061 00061 00051 00051 00051 00051 00051 00051 000
Investments In Group Undertakings Participating Interests     51 00051 00051 00051 00051 000
Net Current Assets Liabilities242 11911 273-55 065-27 672-145 774-85 834-63 374300 455534 530525 881
Number Shares Issued Fully Paid    55 000     
Other Creditors      800 13594 187274 696191 060
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 72654 33340 500 56 137121 082
Other Disposals Property Plant Equipment   10 000182 67683 14185 238 1 371 637126 377
Other Taxation Social Security Payable      27 83857 758199 78539 985
Par Value Share 11 1     
Property Plant Equipment Gross Cost  2 612 3272 638 2812 565 1272 481 9862 438 7202 793 7591 454 1151 392 049
Provisions For Liabilities Balance Sheet Subtotal   129 947130 532115 726109 47353 063  
Total Additions Including From Business Combinations Property Plant Equipment   35 954109 522 41 972355 03931 99364 311
Total Assets Less Current Liabilities1 814 3001 684 6051 570 4181 508 5471 230 6961 183 7691 140 9051 799 928711 728718 615
Total Borrowings      193 3121 054 232173 07574 302
Trade Creditors Trade Payables      621 239732 926881 005723 627
Trade Debtors Trade Receivables      571 864126 863450 426368 581
Creditors Due After One Year594 116596 136495 959       
Creditors Due Within One Year1 509 5791 165 8581 057 294       
Number Shares Allotted 70 00065 000       
Other Reserves56 49256 49261 492       
Percentage Associate Held  33       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges34 67267 69661 820       
Revaluation Reserve440 165440 165440 165       
Share Capital Allotted Called Up Paid70 00070 00065 000       
Share Premium Account120 000120 000120 000       
Tangible Fixed Assets Additions 225 50484 974       
Tangible Fixed Assets Cost Or Valuation2 494 5152 615 4912 612 328       
Tangible Fixed Assets Depreciation976 334983 1581 047 845       
Tangible Fixed Assets Depreciation Charged In Period 94 872123 721       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 88 04859 035       
Tangible Fixed Assets Disposals 114 52988 137       

Transport Operator Data

Kestrel Way
Address Garngoch Industrial Estate , Gorseinon
City Swansea
Post code SA4 9WN
Vehicles 5
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements